About

Registered Number: 03828954
Date of Incorporation: 20/08/1999 (25 years and 8 months ago)
Company Status: Active
Registered Address: 8 Gaveston Gardens, Deddington, Banbury, Oxfordshire, OX15 0NX

 

21st Century Net Ltd was registered on 20 August 1999 and has its registered office in Banbury in Oxfordshire, it has a status of "Active". The companies directors are listed as Turner, Ronald Geoffrey, Harris, David Anthony in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURNER, Ronald Geoffrey 23 August 1999 - 1
Secretary Name Appointed Resigned Total Appointments
HARRIS, David Anthony 23 August 1999 04 July 2015 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 26 May 2020
CS01 - N/A 30 May 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 25 May 2018
AA - Annual Accounts 25 May 2018
CS01 - N/A 24 May 2017
AA - Annual Accounts 24 May 2017
CS01 - N/A 17 August 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 06 August 2015
TM02 - Termination of appointment of secretary 04 July 2015
AD01 - Change of registered office address 04 July 2015
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 05 August 2014
AD01 - Change of registered office address 10 July 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 08 August 2012
CH01 - Change of particulars for director 08 August 2012
CH01 - Change of particulars for director 08 August 2012
CH03 - Change of particulars for secretary 08 August 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AA - Annual Accounts 02 June 2010
363a - Annual Return 26 August 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 29 August 2008
AA - Annual Accounts 21 May 2008
363s - Annual Return 24 August 2007
AA - Annual Accounts 10 January 2007
363s - Annual Return 31 August 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 19 August 2005
AA - Annual Accounts 19 November 2004
AA - Annual Accounts 26 August 2004
363s - Annual Return 17 August 2004
363s - Annual Return 14 August 2003
AA - Annual Accounts 24 June 2003
363s - Annual Return 29 August 2002
AA - Annual Accounts 05 December 2001
363s - Annual Return 26 September 2001
AA - Annual Accounts 12 January 2001
RESOLUTIONS - N/A 15 December 2000
363s - Annual Return 11 October 2000
CERTNM - Change of name certificate 17 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 1999
288a - Notice of appointment of directors or secretaries 09 September 1999
288a - Notice of appointment of directors or secretaries 09 September 1999
225 - Change of Accounting Reference Date 09 September 1999
287 - Change in situation or address of Registered Office 25 August 1999
288b - Notice of resignation of directors or secretaries 25 August 1999
288b - Notice of resignation of directors or secretaries 25 August 1999
NEWINC - New incorporation documents 20 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.